About

Registered Number: 04310631
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Croft House, 21-23 Station Road, Knowle Solihull, West Midlands, B93 0HL

 

Simon Paul Hair & Beauty Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of the organisation are listed as Lawson, Simon Paul John, Lawson, Vanessa Ann, Lawson, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Simon Paul John 21 November 2001 - 1
LAWSON, Vanessa Ann 21 November 2001 - 1
LAWSON, John David 21 November 2001 22 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 06 November 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CH01 - Change of particulars for director 08 August 2017
CH03 - Change of particulars for secretary 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 November 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
225 - Change of Accounting Reference Date 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.